Company NameC'Est Pour Moi Limited
DirectorsColin Howard Morris and Gail Elizabeth Marr
Company StatusLiquidation
Company NumberSC273692
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Howard Morris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 G Blackness Road
Dundee
Tayside
DD1 5PD
Scotland
Secretary NameJames McKay
NationalityBritish
StatusCurrent
Appointed26 October 2004(1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address93 Ancrum Drive
Dundee
Angus
DD2 2JG
Scotland
Director NameMs Gail Elizabeth Marr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111g Blackness Road
Dundee
Tayside
DD1 5PD
Scotland
Secretary NameMs Gail Elizabeth Marr
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111g Blackness Road
Dundee
Tayside
DD1 5PD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressHenderson Loggie
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Accounts

Next Accounts Due22 July 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due6 October 2016 (overdue)

Filing History

28 February 2008Registered office changed on 28/02/2008 from 111G blackness road dundee DD1 5PD (1 page)
25 January 2008Court order notice of winding up (1 page)
25 January 2008Notice of winding up order (1 page)
27 July 2006New director appointed (4 pages)
25 October 2005Return made up to 22/09/05; full list of members (6 pages)
9 November 2004Partic of mort/charge * (3 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
18 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Ad 22/09/04--------- £ si 23@1=23 £ ic 2/25 (2 pages)
18 October 2004New secretary appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Secretary resigned (1 page)
22 September 2004Incorporation (16 pages)