Broughty Ferry
Dundee
DD5 1BJ
Scotland
Secretary Name | Ade Ayeni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Ballindean Terrace Dundee Angus DD4 8PD Scotland |
Director Name | Mrs Anne Marr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deanscourt, 42 Victoria Road Broughty Ferry Dundee Angus DD5 1BJ Scotland |
Secretary Name | Mrs Lynn Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 36 Dawson Road Broughty Ferry Dundee Angus DD5 1PY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
1 at 1 | Ms Anne Marr 50.00% Ordinary |
---|---|
1 at 1 | Paul Marr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£784,251 |
Cash | £145 |
Current Liabilities | £963,948 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2015 | Notice of final meeting of creditors (3 pages) |
2 October 2015 | Notice of final meeting of creditors (3 pages) |
18 May 2012 | Notice of winding up order (1 page) |
18 May 2012 | Notice of winding up order (1 page) |
18 May 2012 | Court order notice of winding up (1 page) |
18 May 2012 | Court order notice of winding up (1 page) |
17 May 2012 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 17 May 2012 (3 pages) |
17 May 2012 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 17 May 2012 (3 pages) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Compulsory strike-off action has been suspended (1 page) |
19 October 2011 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
25 September 2010 | Compulsory strike-off action has been suspended (1 page) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Termination of appointment of Lynn Young as a secretary (1 page) |
9 June 2010 | Termination of appointment of Anne Marr as a director (1 page) |
9 June 2010 | Termination of appointment of Anne Marr as a director (1 page) |
9 June 2010 | Termination of appointment of Lynn Young as a secretary (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from belsize house belsize road dundee angus DD5 1NF (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from belsize house belsize road dundee angus DD5 1NF (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from belsize house belsize road dundee angus DD5 1NF (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from belsize house belsize road dundee angus DD5 1NF (1 page) |
1 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / paul marr / 01/04/2009 (2 pages) |
1 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / paul marr / 01/04/2009 (2 pages) |
1 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
1 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
26 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 May 2008 | Secretary appointed lynn young (2 pages) |
1 May 2008 | Secretary appointed lynn young (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 10 douglas street dundee DD1 5AJ (1 page) |
22 April 2008 | Appointment terminated secretary ade ayeni (1 page) |
22 April 2008 | Appointment terminated secretary ade ayeni (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 10 douglas street dundee DD1 5AJ (1 page) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 May 2007 | Return made up to 10/03/07; no change of members (7 pages) |
11 May 2007 | Return made up to 10/03/07; no change of members (7 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
27 April 2006 | Ad 10/03/05--------- £ si 1@1 (1 page) |
27 April 2006 | Ad 10/03/05--------- £ si 1@1 (1 page) |
19 October 2005 | Ad 27/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2005 | Ad 27/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
10 March 2005 | Incorporation (15 pages) |
10 March 2005 | Incorporation (15 pages) |