Dairsie
Fife
KY15 4RT
Scotland
Secretary Name | Denise Michelle White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 May 2015) |
Role | Company Director |
Correspondence Address | Middle Foodie Cottage Dairsie Fife KY15 4RT Scotland |
Director Name | Campbell John Scott Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 227 Perth Road Dundee DD2 1EJ Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
Registered Address | 30 & 34 Reform Street Dundee Angus DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
499 at £1 | Graeme Joseph White 71.29% Ordinary |
---|---|
200 at £1 | Joseph Murphy White 28.57% Ordinary |
1 at £1 | Denise Michelle White 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,601 |
Cash | £2,314 |
Current Liabilities | £7,924 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
10 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
29 June 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
27 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 April 2007 | Return made up to 15/10/06; full list of members (6 pages) |
2 April 2007 | Return made up to 15/10/06; full list of members (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 November 2004 | Return made up to 15/10/04; full list of members
|
22 November 2004 | Return made up to 15/10/04; full list of members
|
31 March 2004 | Ad 26/03/04-26/03/04 £ si 698@1=698 £ ic 2/700 (2 pages) |
31 March 2004 | Ad 26/03/04-26/03/04 £ si 698@1=698 £ ic 2/700 (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
4 December 2003 | Company name changed bellshelf (seventyeight) LIMITED\certificate issued on 04/12/03 (2 pages) |
4 December 2003 | Company name changed bellshelf (seventyeight) LIMITED\certificate issued on 04/12/03 (2 pages) |
15 October 2003 | Incorporation (17 pages) |
15 October 2003 | Incorporation (17 pages) |