Dundee
DD1 4BJ
Scotland
Secretary Name | Karen Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow Lanarkshire G68 9FB Scotland |
Director Name | Mrs Karen Frances Conway |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 April 2009(4 years after company formation) |
Appointment Duration | 10 years (closed 17 April 2019) |
Role | Co. Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Fifth Floor Whitehall House 33 Yeaman Shor Dundee DD1 4BJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2013 |
---|---|
Net Worth | -£167,850 |
Cash | £220 |
Current Liabilities | £440,845 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | Order of court for early dissolution (1 page) |
8 May 2017 | Registered office address changed from Findlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from Findlay House 10-14 West Nile Street Glasgow G1 2PP to Suite 3 Fifth Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 8 May 2017 (2 pages) |
12 February 2015 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 12 February 2015 (3 pages) |
12 February 2015 | Notice of winding up order (2 pages) |
12 February 2015 | Notice of winding up order (2 pages) |
12 February 2015 | Court order notice of winding up (1 page) |
12 February 2015 | Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 12 February 2015 (3 pages) |
12 February 2015 | Court order notice of winding up (1 page) |
19 January 2015 | Appointment of a provisional liquidator (1 page) |
19 January 2015 | Appointment of a provisional liquidator (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
9 August 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered office address changed from 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow G68 9FB Scotland on 13 June 2012 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Registered office address changed from 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow G68 9FB Scotland on 13 June 2012 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Director's details changed for Paul Conway on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Karen Conway on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Paul Conway on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Karen Conway on 29 May 2012 (2 pages) |
23 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 May 2012 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland on 9 May 2012 (1 page) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
8 July 2011 | Registered office address changed from 10/12 Main Street Kilsyth G65 0AQ on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 10/12 Main Street Kilsyth G65 0AQ on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 10/12 Main Street Kilsyth G65 0AQ on 8 July 2011 (1 page) |
11 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
14 May 2010 | Director's details changed for Paul Conway on 8 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Karen Conway on 8 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Karen Conway on 8 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Conway on 8 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Karen Conway on 8 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Conway on 8 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 April 2009 | Director appointed karen conway (2 pages) |
23 April 2009 | Director appointed karen conway (2 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
8 January 2009 | Return made up to 08/03/08; full list of members (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 April 2007 | Return made up to 08/03/07; no change of members (6 pages) |
27 April 2007 | Return made up to 08/03/07; no change of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
30 March 2005 | Ad 17/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2005 | Ad 17/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (16 pages) |
8 March 2005 | Incorporation (16 pages) |