Carnoustie
Angus
DD7 7NQ
Scotland
Director Name | Mrs Sharon Friel-Myles |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Ravensby Road Carnoustie Angus DD7 7NQ Scotland |
Secretary Name | Mrs Sharon Friel-Myles |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Ravensby Road Carnoustie Angus DD7 7NQ Scotland |
Registered Address | Henderson Loggie Ca Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at 1 | Allan Friel-myles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,182 |
Cash | £10,746 |
Current Liabilities | £77,538 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2014 | Return of final meeting of voluntary winding up (9 pages) |
14 May 2014 | Notice of final meeting of creditors (1 page) |
14 May 2014 | Notice of final meeting of creditors (1 page) |
14 May 2014 | Return of final meeting of voluntary winding up (9 pages) |
8 June 2012 | Termination of appointment of Sharon Friel-Myles as a director (3 pages) |
8 June 2012 | Termination of appointment of Sharon Friel-Myles as a director (3 pages) |
22 October 2010 | Registered office address changed from 78 Ravensby Road Carnoustie Angus DD7 7NQ on 22 October 2010 (2 pages) |
22 October 2010 | Registered office address changed from 78 Ravensby Road Carnoustie Angus DD7 7NQ on 22 October 2010 (2 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
20 July 2009 | Return made up to 21/04/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated secretary sharon friel-myles (1 page) |
20 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated secretary sharon friel-myles (1 page) |
19 December 2007 | Return made up to 21/04/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 21/04/07; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
24 January 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
24 January 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
19 October 2006 | Return made up to 21/04/06; full list of members
|
19 October 2006 | Return made up to 21/04/06; full list of members
|
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
21 April 2005 | Incorporation (18 pages) |
21 April 2005 | Incorporation (18 pages) |