Dundee
DD1 3JT
Scotland
Secretary Name | Amanda Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
90 at £1 | Ross John Benson 90.00% Ordinary |
---|---|
10 at £1 | Amanda Gorman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416 |
Current Liabilities | £16,979 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 September 2021 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 7 September 2021 (2 pages) |
---|---|
6 September 2021 | Resolutions
|
7 June 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 October 2019 | Director's details changed for Mr. Ross John Benson on 31 October 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
1 November 2018 | Termination of appointment of Amanda Gorman as a secretary on 1 January 2018 (1 page) |
18 September 2018 | Resolutions
|
29 August 2018 | Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page) |
20 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Change of details for Mr. Ross John Benson as a person with significant control on 25 September 2017 (2 pages) |
25 October 2017 | Change of details for Mr. Ross John Benson as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 272 Bath Street Glasgow G2 4JR on 25 October 2017 (1 page) |
25 October 2017 | Change of details for Mr. Ross John Benson as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Secretary's details changed for Amanda Gorman on 25 October 2017 (1 page) |
25 October 2017 | Change of details for Mr. Ross John Benson as a person with significant control on 25 September 2017 (2 pages) |
25 October 2017 | Secretary's details changed for Amanda Gorman on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 272 Bath Street Glasgow G2 4JR on 25 October 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
3 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Director's details changed for Ross John Benson on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Ross John Benson on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Ross John Benson on 1 October 2009 (2 pages) |
4 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 11/10/07; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / amanda gorman / 04/10/2006 (1 page) |
17 April 2008 | Director's change of particulars / ross benson / 04/09/2006 (1 page) |
17 April 2008 | Return made up to 11/10/07; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / amanda gorman / 04/10/2006 (1 page) |
17 April 2008 | Director's change of particulars / ross benson / 04/09/2006 (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 505 great western road glasgow lanarkshire G12 8HN (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 505 great western road glasgow lanarkshire G12 8HN (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 11/10/05; full list of members (6 pages) |
16 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 505 great western road glasgow G12 8HN (1 page) |
16 November 2004 | Ad 09/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 505 great western road glasgow G12 8HN (1 page) |
16 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
16 November 2004 | Ad 09/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Incorporation (16 pages) |
11 October 2004 | Incorporation (16 pages) |