Newport-On-Tay
Fife
DD6 8DU
Scotland
Secretary Name | Lisa Gillian Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Linden Avenue Newport-On-Tay Fife DD6 8DU Scotland |
Director Name | Brian John Griffiths |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 December 2009) |
Role | Retired |
Correspondence Address | Keepers Cottage Kilmany Cupar Fife KY15 4PT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.gcomnetworks.co.uk |
---|
Registered Address | 6 Linden Avenue Newport-On-Tay Fife DD6 8DU Scotland |
---|---|
Constituency | North East Fife |
Ward | Tay Bridgehead |
90 at £1 | Mr Glyn Griffiths 90.00% Ordinary |
---|---|
10 at £1 | Mrs Lisa Gillian Griffiths 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,075 |
Cash | £32 |
Current Liabilities | £12,379 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
16 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2012 | Compulsory strike-off action has been suspended (1 page) |
19 April 2012 | Compulsory strike-off action has been suspended (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Glyn Griffiths on 16 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Glyn Griffiths on 16 July 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 December 2009 | Registered office address changed from Unit 9 Rutherford Road Dryburgh Industrial Estate Dundee Tayside DD2 3XH Scotland on 7 December 2009 (1 page) |
7 December 2009 | Termination of appointment of Brian Griffiths as a director (1 page) |
7 December 2009 | Termination of appointment of Brian Griffiths as a director (1 page) |
7 December 2009 | Registered office address changed from Unit 9 Rutherford Road Dryburgh Industrial Estate Dundee Tayside DD2 3XH Scotland on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Unit 9 Rutherford Road Dryburgh Industrial Estate Dundee Tayside DD2 3XH Scotland on 7 December 2009 (1 page) |
18 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from unit 1B 63 brown street dundee DD1 5AQ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from unit 1B 63 brown street dundee DD1 5AQ (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
29 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
11 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
14 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
14 September 2005 | Return made up to 18/07/05; full list of members (2 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 6 linden avenue newport-on-tay fife DD6 8DU (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 6 linden avenue newport-on-tay fife DD6 8DU (1 page) |
13 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
1 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
1 September 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
1 September 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Incorporation (17 pages) |
18 July 2003 | Incorporation (17 pages) |