Carnoustie
Angus
DD7 7HT
Scotland
Director Name | Mrs Elizabeth Yvonne Neal |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 23 Ferrier Street Carnoustie Angus DD7 7HT Scotland |
Secretary Name | Mrs Elizabeth Yvonne Neal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 23 Ferrier Street Carnoustie Angus DD7 7HT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 June 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Charles Neal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,481 |
Cash | £29 |
Current Liabilities | £33,418 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (4 pages) |
21 February 2014 | Application to strike the company off the register (4 pages) |
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Elizabeth Yvonne Neal on 10 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Elizabeth Yvonne Neal on 10 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Anthony Charles Neal on 10 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Anthony Charles Neal on 10 June 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Return made up to 10/06/08; no change of members (7 pages) |
14 July 2008 | Return made up to 10/06/08; no change of members (7 pages) |
21 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 10/06/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
13 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
24 June 2003 | Incorporation (14 pages) |
24 June 2003 | Incorporation (14 pages) |