Dundee
Angus
DD3 9EW
Scotland
Secretary Name | Mr John Julian Van Der Esch |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 19 April 2005(same day as company formation) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 2 Harestane Place Dundee Angus DD3 9EW Scotland |
Director Name | Miss Morgan Jayne Samson Hutchison |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Barns Of Claverhouse Dundee DD4 9RA Scotland |
Director Name | Miss Nicola Long |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 14a Springfield Dundee DD1 4JE Scotland |
Director Name | Mr Lachlan Hutchison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Panbride Road Carnoustie DD7 6HS Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 11 Panbride Road Carnoustie DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | John Julian Van Der Esch 50.00% Ordinary |
---|---|
50 at £1 | Lachlan Hutchison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194 |
Cash | £15,861 |
Current Liabilities | £60,690 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 February 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 August 2017 | Termination of appointment of Lachlan Hutchison as a director on 1 April 2017 (1 page) |
9 August 2017 | Appointment of Miss Morgan Jayne Samson Hutchison as a director on 1 April 2017 (2 pages) |
9 August 2017 | Appointment of Miss Morgan Jayne Samson Hutchison as a director on 1 April 2017 (2 pages) |
9 August 2017 | Termination of appointment of Lachlan Hutchison as a director on 1 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Appointment of Mr Lachlan Hutchison as a director (2 pages) |
22 November 2013 | Appointment of Mr Lachlan Hutchison as a director (2 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Termination of appointment of Nicola Long as a director (2 pages) |
25 March 2011 | Termination of appointment of Nicola Long as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Nicola Long on 15 April 2010 (2 pages) |
2 June 2010 | Director's details changed for John Julian Van Der Esch on 15 April 2010 (2 pages) |
2 June 2010 | Director's details changed for John Julian Van Der Esch on 15 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Nicola Long on 15 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Return made up to 19/04/08; no change of members (7 pages) |
14 July 2008 | Return made up to 19/04/08; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
29 June 2007 | Return made up to 19/04/07; no change of members (7 pages) |
24 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Return made up to 19/04/06; full list of members
|
2 June 2006 | Return made up to 19/04/06; full list of members
|
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
19 April 2005 | Incorporation (17 pages) |
19 April 2005 | Incorporation (17 pages) |