Carnoustie
Angus
DD7 6AL
Scotland
Director Name | Mrs Evelyn Aitchison Whyte |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Ship Chandler |
Country of Residence | Scotland |
Correspondence Address | 32 Fox Street Carnoustie Angus DD7 6AJ Scotland |
Director Name | Mr Robert McEwen Whyte |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Ship Chandler |
Country of Residence | Scotland |
Correspondence Address | 32 Fox Street Carnoustie Angus DD7 6AJ Scotland |
Secretary Name | Mrs Evelyn Aitchison Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Ship Chandler |
Country of Residence | Scotland |
Correspondence Address | 32 Fox Street Carnoustie Angus DD7 6AJ Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Telephone | 01382 450666 |
---|---|
Telephone region | Dundee |
Registered Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ewen George Robert Whyte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,114 |
Current Liabilities | £60,107 |
Latest Accounts | 31 March 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 June 2006 | Delivered on: 15 June 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Robert Mcewen Whyte as a director on 12 January 2015 (1 page) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Robert Mcewen Whyte as a director on 12 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Ewen George Robert Whyte on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Ewen George Robert Whyte on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr Ewen George Robert Whyte on 7 May 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Termination of appointment of Evelyn Whyte as a director (1 page) |
7 May 2013 | Termination of appointment of Evelyn Whyte as a secretary (1 page) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Termination of appointment of Evelyn Whyte as a director (1 page) |
7 May 2013 | Termination of appointment of Evelyn Whyte as a secretary (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Robert Mcewen Whyte on 15 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Ewen George Robert Whyte on 15 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Evelyn Aitchison Whyte on 15 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Robert Mcewen Whyte on 15 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Ewen George Robert Whyte on 15 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Evelyn Aitchison Whyte on 15 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Return made up to 19/04/08; no change of members (7 pages) |
12 June 2008 | Return made up to 19/04/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Partic of mort/charge * (3 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 August 2005 | Return made up to 18/06/05; full list of members
|
25 August 2005 | Return made up to 18/06/05; full list of members
|
16 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
18 June 2004 | Incorporation (14 pages) |
18 June 2004 | Incorporation (14 pages) |