Dundee
DD1 4QB
Scotland
Director Name | Kenneth Scott McKenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 July 2004) |
Role | Engineer |
Correspondence Address | 15 Westwood Walk Montrose Angus DD10 9DA Scotland |
Secretary Name | Mrs Susan Anne Meechan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Dunrossie Crescent Montrose Angus DD10 9LT Scotland |
Director Name | Mrs Susan Anne Meechan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 August 2012) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Dunrossie Crescent Montrose Angus DD10 9LT Scotland |
Secretary Name | Kenneth Scott McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 August 2012) |
Role | Company Director |
Correspondence Address | 25 Rosehill Road Montrose Angus DD10 8ST Scotland |
Secretary Name | Morven McKenzie |
---|---|
Status | Resigned |
Appointed | 29 August 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | 25 Rosehill Road Montrose Angus DD10 8ST Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Vision Building 2 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £451 |
Cash | £6,650 |
Current Liabilities | £38,637 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
20 October 2016 | Notice of final meeting of creditors (8 pages) |
20 October 2016 | Notice of final meeting of creditors (8 pages) |
15 May 2015 | Registered office address changed from 25 Rosehill Road Montrose Angus DD10 8st to The Vision Building 2 Greenmarket Dundee DD1 4QB on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from 25 Rosehill Road Montrose Angus DD10 8st to The Vision Building 2 Greenmarket Dundee DD1 4QB on 15 May 2015 (2 pages) |
23 March 2015 | Court order notice of winding up (1 page) |
23 March 2015 | Notice of winding up order (1 page) |
23 March 2015 | Court order notice of winding up (1 page) |
23 March 2015 | Notice of winding up order (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Morven Mckenzie as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Morven Mckenzie as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Morven Mckenzie as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Morven Mckenzie as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Termination of appointment of Susan Meechan as a director (1 page) |
29 August 2012 | Termination of appointment of Susan Meechan as a director (1 page) |
29 August 2012 | Appointment of Mr Kenneth Mckenzie as a director (2 pages) |
29 August 2012 | Termination of appointment of Kenneth Mckenzie as a secretary (1 page) |
29 August 2012 | Appointment of Morven Mckenzie as a secretary (1 page) |
29 August 2012 | Appointment of Morven Mckenzie as a secretary (1 page) |
29 August 2012 | Appointment of Mr Kenneth Mckenzie as a director (2 pages) |
29 August 2012 | Termination of appointment of Kenneth Mckenzie as a secretary (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Secretary's details changed for Kenneth Scott Mckenzie on 2 September 2011 (1 page) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Secretary's details changed for Kenneth Scott Mckenzie on 2 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Kenneth Scott Mckenzie on 2 September 2011 (1 page) |
31 August 2011 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 1St Floor, Inchbraoch House South Quay, Ferryden Montrose Angus, DD10 9SL on 31 August 2011 (1 page) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Director's details changed for Susan Anne Meechan on 15 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Susan Anne Meechan on 15 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 July 2008 | Secretary's change of particulars / kenneth mckenzie / 31/03/2008 (1 page) |
9 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
9 July 2008 | Secretary's change of particulars / kenneth mckenzie / 31/03/2008 (1 page) |
9 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
6 May 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 May 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
2 August 2006 | Return made up to 15/06/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
28 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
15 June 2004 | Incorporation (9 pages) |
15 June 2004 | Incorporation (9 pages) |