Broughty Ferry
Dundee
DD5 3LY
Scotland
Secretary Name | Ullas Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2004(3 days after company formation) |
Appointment Duration | 19 years, 1 month (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | 64 Balgillo Road Broughty Ferry Dundee Tayside DD5 3LX Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Telephone | 01674 676578 |
---|---|
Telephone region | Montrose |
Registered Address | 204 High Street Montrose DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
1 at £1 | Anita Mann 33.33% Ordinary |
---|---|
1 at £1 | Balbir Singh Mann 33.33% Ordinary |
1 at £1 | Ullas Mann 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,190 |
Cash | £4,121 |
Current Liabilities | £63,472 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
9 February 2006 | Delivered on: 24 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2022 | Voluntary strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2022 | Application to strike the company off the register (1 page) |
19 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
28 November 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 March 2021 | Satisfaction of charge 1 in full (1 page) |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
16 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2020 | Compulsory strike-off action has been suspended (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 April 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 March 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 March 2016 | Director's details changed for Balbir Singh Mann on 1 March 2015 (2 pages) |
2 March 2016 | Director's details changed for Balbir Singh Mann on 1 March 2015 (2 pages) |
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 January 2010 | Director's details changed for Balbir Singh Mann on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Balbir Singh Mann on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 August 2009 | Ad 24/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
24 August 2009 | Ad 24/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 12/01/07; full list of members (6 pages) |
24 February 2006 | Partic of mort/charge * (4 pages) |
24 February 2006 | Partic of mort/charge * (4 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
21 January 2004 | Incorporation (15 pages) |
21 January 2004 | Incorporation (15 pages) |