Dundee
DD1 3DG
Scotland
Director Name | Mrs Lynn Crichton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Commercial Street Dundee DD1 3DG Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Marlene Ann Wheatley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 June 2012) |
Role | Registered Nurse |
Correspondence Address | 62 Bridgeview Drive Halifax B3p 2m4 |
Director Name | Jeanette May French |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2008) |
Role | Company Director |
Correspondence Address | 379 Arbroath Road Dundee Angus DD4 7SQ Scotland |
Director Name | Karen Curran |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 June 2012) |
Role | Bank Officer |
Correspondence Address | 3 Carmylle Place Monifieth Angus DD5 4SS Scotland |
Director Name | Cindy Addison |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 2008(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2012) |
Role | Gym Manager |
Correspondence Address | 19a Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Secretary Name | Cindy Addison |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 2008(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2010) |
Role | Gym Manager |
Correspondence Address | 19a Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Secretary Name | Jacqueline Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | Delta House Gemini Crescent Technology Park Dundee DD2 1SW Scotland |
Director Name | Mrs Elaine Martin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Adelaide Place Dundee DD3 6LE Scotland |
Director Name | Nikki Martin |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Adelaide Place Dundee DD3 6LE Scotland |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 44 Adelaide Place Dundee DD3 6LE Scotland |
Secretary Name | Elaine Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 44 Adelaide Place Dundee DD3 6LE Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | on-light.de |
---|
Registered Address | 29 Commercial Street Dundee DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Cgm (International) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,946 |
Current Liabilities | £35,239 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
6 February 2017 | Termination of appointment of Nikki Martin as a director on 1 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Elaine Martin as a director on 1 January 2017 (1 page) |
6 February 2017 | Registered office address changed from 44 Adelaide Place Dundee DD3 6LE to 29 Commercial Street Dundee DD1 3DG on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Stephen Martin as a director on 1 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Elaine Martin as a secretary on 1 January 2017 (1 page) |
6 February 2017 | Appointment of Mrs Lynn Crichton as a director on 1 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Colin Crichton as a director on 1 January 2017 (2 pages) |
12 December 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 October 2014 | Registered office address changed from C/O 4 Colin Gibson Drive Monifieth Angus DD5 4HA to 44 Adelaide Place Dundee DD3 6LE on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Elaine Martin on 24 September 2014 (3 pages) |
17 October 2014 | Secretary's details changed for Elaine Martin on 24 September 2014 (3 pages) |
17 October 2014 | Director's details changed for Stephen Martin on 23 September 2014 (3 pages) |
17 October 2014 | Director's details changed for Nikki Martin on 24 September 2014 (3 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2013 (17 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders
|
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 May 2012 (3 pages) |
30 July 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (15 pages) |
17 July 2012 | Termination of appointment of Karen Curran as a director (3 pages) |
17 July 2012 | Appointment of Stephen Martin Snr as a director (3 pages) |
17 July 2012 | Termination of appointment of Jacqueline Ryan as a secretary (2 pages) |
17 July 2012 | Appointment of Elaine Martin as a secretary (3 pages) |
17 July 2012 | Appointment of Elaine Martin as a director (3 pages) |
17 July 2012 | Termination of appointment of Marlene Wheatley as a director (2 pages) |
17 July 2012 | Registered office address changed from 7 Ward Road Dundee DD1 1LR on 17 July 2012 (2 pages) |
17 July 2012 | Termination of appointment of Cindy Addison as a director (2 pages) |
17 July 2012 | Appointment of Nikki Martin as a director (3 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
24 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (15 pages) |
24 May 2011 | Registered office address changed from 4 Delta House Gemini Crescent Technology Park Dundee DD2 1SW on 24 May 2011 (2 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
12 March 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2010 | Appointment of Jacqueline Ryan as a secretary (3 pages) |
29 March 2010 | Director's details changed for Cindy Addison on 1 March 2010 (3 pages) |
29 March 2010 | Director's details changed for Cindy Addison on 1 March 2010 (3 pages) |
29 March 2010 | Termination of appointment of Cindy Addison as a secretary (2 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (15 pages) |
19 January 2010 | Registered office address changed from Unit 2 Panmurefield Village Broughty Ferry Dundee DD5 3UP on 19 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
16 April 2009 | Return made up to 24/02/09; full list of members (10 pages) |
24 November 2008 | Appointment terminated director jeanette french (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated secretary thorntons law LLP (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, whitehall house, 33 yeaman shore, dundee, DD1 4BJ (1 page) |
31 March 2008 | Director and secretary appointed cindy addison (1 page) |
5 March 2008 | Director's change of particulars / marlene wheatley / 01/01/2008 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street, dundee, DD1 3RU (1 page) |
22 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
21 March 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (4 pages) |
22 June 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
11 April 2005 | Memorandum and Articles of Association (12 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | Company name changed castlelaw (no.568) LIMITED\certificate issued on 21/03/05 (2 pages) |
24 February 2005 | Incorporation (17 pages) |