Piperdam
Dundee
DD2 5LZ
Scotland
Director Name | Morag Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Osprey View Piperdam Dundee DD2 5LZ Scotland |
Secretary Name | Stephanie Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Pharmacy Technician |
Correspondence Address | 14 Oak Loan Baldovie Broughty Ferry Dundee DD5 3UQ Scotland |
Secretary Name | Morag Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Osnaburgh Court Dairsie Fife KY15 4SU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Mr Gareth Jones 50.00% Ordinary |
---|---|
1 at £1 | Mrs Morag Jones 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Return of final meeting of voluntary winding up (5 pages) |
12 December 2014 | Return of final meeting of voluntary winding up (5 pages) |
16 May 2014 | Satisfaction of charge 1 in full (1 page) |
16 May 2014 | Satisfaction of charge 1 in full (1 page) |
22 April 2014 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS on 22 April 2014 (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
3 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
6 February 2014 | Registered office address changed from 181-183 Blackness Road Dundee DD1 5PH on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 181-183 Blackness Road Dundee DD1 5PH on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 181-183 Blackness Road Dundee DD1 5PH on 6 February 2014 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
9 July 2013 | Director's details changed for Gareth Jones on 18 June 2004 (1 page) |
9 July 2013 | Director's details changed for Gareth Jones on 18 June 2004 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
29 June 2010 | Director's details changed for Morag Jones on 21 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Stephanie Robertson on 21 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Stephanie Robertson on 21 June 2010 (1 page) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Morag Jones on 21 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
25 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 June 2007 | Return made up to 17/06/07; no change of members
|
21 June 2007 | Return made up to 17/06/07; no change of members
|
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 June 2006 | Return made up to 17/06/06; full list of members
|
21 June 2006 | Return made up to 17/06/06; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
15 July 2005 | Return made up to 17/06/05; full list of members (3 pages) |
8 September 2004 | Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2004 | Ad 18/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
24 August 2004 | Partic of mort/charge * (6 pages) |
24 August 2004 | Partic of mort/charge * (6 pages) |
20 August 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
20 August 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
18 June 2004 | Incorporation (17 pages) |
18 June 2004 | Incorporation (17 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |