Dumfries
DG1 1LN
Scotland
Secretary Name | Margot Dobie Woods |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01387 810152 |
---|---|
Telephone region | Dumfries |
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£36,842 |
Current Liabilities | £36,842 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 49 Newall Terrace Dumfries Dumfriesshire DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 28 February 2017 (1 page) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 February 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
6 February 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
6 February 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
1 December 2012 | Compulsory strike-off action has been suspended (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
27 May 2011 | Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 51 Rae Street Dumfries DG1 1JD on 27 May 2011 (1 page) |
26 May 2011 | Director's details changed for Richard Ian Woods on 18 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Richard Ian Woods on 18 March 2011 (2 pages) |
26 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Secretary's details changed for Margot Dobie Woods on 18 March 2011 (1 page) |
26 May 2011 | Secretary's details changed for Margot Dobie Woods on 18 March 2011 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Richard Ian Woods on 17 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Richard Ian Woods on 17 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 April 2006 | Ad 13/02/06--------- £ si 9999@1 (2 pages) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
4 April 2006 | Ad 13/02/06--------- £ si 9999@1 (2 pages) |
4 April 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
27 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
18 March 2005 | Incorporation (17 pages) |
18 March 2005 | Incorporation (17 pages) |