Forfar
DD8 3LE
Scotland
Secretary Name | Mr Chris Peake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 24 July 2018) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Fyfe Jamieson Forfar DD8 3LE Scotland |
Secretary Name | Gael Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Fyfe Jamieson Forfar DD8 3LE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Chris Peake 50.00% Ordinary |
---|---|
50 at £1 | Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,947 |
Cash | £265 |
Current Liabilities | £94,371 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 September 2004 | Delivered on: 14 October 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost third floor flat, 144B lochee road, dundee. Outstanding |
---|
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2018 | Application to strike the company off the register (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Chris Peake on 6 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Chris Peake on 6 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Chris Peake on 6 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 August 2008 | Appointment terminated secretary gael peake (1 page) |
7 August 2008 | Secretary appointed mr chris peake (1 page) |
7 August 2008 | Secretary appointed mr chris peake (1 page) |
7 August 2008 | Appointment terminated secretary gael peake (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 14 city quay dundee tayside DD1 3JA (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 14 city quay dundee tayside DD1 3JA (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
3 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 06/07/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
8 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
14 October 2004 | Partic of mort/charge * (3 pages) |
14 October 2004 | Partic of mort/charge * (3 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2004 | Secretary's particulars changed (1 page) |
26 July 2004 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Incorporation (17 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (17 pages) |