Carnoustie
Angus
DD7 7PZ
Scotland
Secretary Name | Norma Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Lochend Road Carnoustie Angus DD7 7PZ Scotland |
Director Name | Ms Jennifer Jane Laing |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 79 Great Michael Road Arbroath Angus DD11 5HA Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Norma Laing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,446 |
Cash | £1,996 |
Current Liabilities | £18,023 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Termination of appointment of Jennifer Jane Laing as a director on 1 December 2011 (2 pages) |
15 December 2011 | Termination of appointment of Jennifer Jane Laing as a director on 1 December 2011 (2 pages) |
15 December 2011 | Termination of appointment of Jennifer Jane Laing as a director on 1 December 2011 (2 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Jennifer Jane Laing on 1 December 2009 (2 pages) |
14 July 2010 | Director's details changed for Norma Laing on 1 December 2009 (2 pages) |
14 July 2010 | Director's details changed for Jennifer Jane Laing on 1 December 2009 (2 pages) |
14 July 2010 | Director's details changed for Norma Laing on 1 December 2009 (2 pages) |
14 July 2010 | Director's details changed for Norma Laing on 1 December 2009 (2 pages) |
14 July 2010 | Director's details changed for Jennifer Jane Laing on 1 December 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Director's change of particulars / jennifer laing / 01/01/2008 (1 page) |
24 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 June 2008 | Director and secretary's change of particulars / norma laing / 01/01/2008 (1 page) |
24 June 2008 | Director's change of particulars / jennifer laing / 01/01/2008 (1 page) |
24 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 June 2008 | Director and secretary's change of particulars / norma laing / 01/01/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Return made up to 18/06/07; full list of members (2 pages) |
11 October 2007 | Return made up to 18/06/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 11 panbride road carnoustie DD7 6HS (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 11 panbride road carnoustie DD7 6HS (1 page) |
17 October 2006 | Return made up to 18/06/06; full list of members (7 pages) |
17 October 2006 | Return made up to 18/06/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
19 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
18 June 2003 | Incorporation (14 pages) |
18 June 2003 | Incorporation (14 pages) |