Broughty Ferry
Dundee
DD5 2ET
Scotland
Secretary Name | Andrew David Nisbet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 February 2018) |
Role | Computer Programmer |
Correspondence Address | 2d Churchill Place Broughty Ferry Dundee DD5 2ET Scotland |
Director Name | Mike Bryant |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Montague Street Broughty Ferry Dundee DD5 2RB Scotland |
Secretary Name | Mike Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Montague Street Broughty Ferry Dundee DD5 2RB Scotland |
Website | thistlesoftware.com |
---|---|
Telephone | 01382 520755 |
Telephone region | Dundee |
Registered Address | 2d Churchill Place Broughty Ferry Dundee DD5 2ET Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
1000 at £1 | Ms Lesley Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,035 |
Cash | £9,528 |
Current Liabilities | £7,472 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
21 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Secretary's details changed for Andrew David Nisbet on 1 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Andrew David Nisbet on 1 September 2015 (1 page) |
26 October 2015 | Director's details changed for Miss Lesley Scott Duncan on 1 September 2015 (2 pages) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Miss Lesley Scott Duncan on 1 September 2015 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Registered office address changed from Flat 2/1 57 Rosebank Street Dundee DD3 6LZ to 2D Churchill Place Broughty Ferry Dundee DD5 2ET on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Flat 2/1 57 Rosebank Street Dundee DD3 6LZ to 2D Churchill Place Broughty Ferry Dundee DD5 2ET on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Flat 2/1 57 Rosebank Street Dundee DD3 6LZ to 2D Churchill Place Broughty Ferry Dundee DD5 2ET on 8 July 2015 (1 page) |
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
1 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Lesley Scott Duncan on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Lesley Scott Duncan on 10 November 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
17 April 2008 | Secretary appointed andrew david nisbet (2 pages) |
17 April 2008 | Appointment terminated director and secretary mike bryant (1 page) |
17 April 2008 | Secretary appointed andrew david nisbet (2 pages) |
17 April 2008 | Appointment terminated director and secretary mike bryant (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 10 montague street broughty ferry dundee DD5 2RB (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 10 montague street broughty ferry dundee DD5 2RB (1 page) |
9 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
9 February 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
31 March 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
13 October 2004 | Incorporation (19 pages) |
13 October 2004 | Incorporation (19 pages) |