Longforgan
Dundee
Angus
DD2 5ET
Scotland
Director Name | Mr Michael John Dailly |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Briarwood Terrace Dundee DD2 1NX Scotland |
Secretary Name | Miss Jennifer Lumgair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/2 Leamington Terrace Edinburgh EH10 4JN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
40 at £1 | Jennifer Lumgair 40.00% Ordinary |
---|---|
40 at £1 | Michael Dailly 40.00% Ordinary |
10 at £1 | Eleanor Dailly 10.00% Ordinary |
10 at £1 | Richard Lumgair 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,409 |
Cash | £28,981 |
Current Liabilities | £49,421 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Order of court for early dissolution (1 page) |
3 September 2015 | Order of court for early dissolution (1 page) |
25 July 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 25 July 2013 (3 pages) |
25 July 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 25 July 2013 (3 pages) |
11 July 2013 | Court order notice of winding up (1 page) |
11 July 2013 | Court order notice of winding up (1 page) |
11 July 2013 | Notice of winding up order (1 page) |
11 July 2013 | Notice of winding up order (1 page) |
10 January 2013 | Voluntary strike-off action has been suspended (1 page) |
10 January 2013 | Voluntary strike-off action has been suspended (1 page) |
9 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 6 November 2012 (1 page) |
25 October 2012 | Application to strike the company off the register (2 pages) |
25 October 2012 | Application to strike the company off the register (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
11 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
10 May 2012 | Secretary's details changed for Miss Jennifer Lumgair on 31 March 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Miss Jennifer Lumgair on 31 March 2012 (2 pages) |
30 November 2011 | Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 19 Main Street Longforgan Dundee DD2 5ET United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 19 Main Street Longforgan Dundee DD2 5ET United Kingdom on 30 November 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 April 2010 | Director's details changed for Miss Jennifer Lumgair on 22 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Dailly on 22 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Michael Dailly on 22 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Miss Jennifer Lumgair on 22 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
2 April 2009 | Director and secretary's change of particulars / jennifer lumgair / 31/03/2009 (2 pages) |
2 April 2009 | Director and secretary's change of particulars / jennifer lumgair / 31/03/2009 (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 17 brook street broughty ferry dundee DD5 1DN (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 17 brook street broughty ferry dundee DD5 1DN (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 September 2008 | Return made up to 22/03/08; full list of members (4 pages) |
23 September 2008 | Return made up to 22/03/08; full list of members (4 pages) |
24 March 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
24 March 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 June 2007 | Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 2007 | Return made up to 22/03/07; full list of members (7 pages) |
26 June 2007 | Return made up to 22/03/07; full list of members (7 pages) |
26 June 2007 | Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
25 September 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
25 September 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
5 June 2006 | Return made up to 22/03/06; full list of members (7 pages) |
5 June 2006 | Return made up to 22/03/06; full list of members (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 5B castle terrace broughty ferry dundee DD5 2EG (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 5B castle terrace broughty ferry dundee DD5 2EG (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Incorporation (17 pages) |
22 March 2005 | Incorporation (17 pages) |