Hazel Drive
Dundee
Angus
DD2 1UF
Scotland
Director Name | Mr Henry Horne |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Farington Gardens Dundee Angus DD2 1PQ Scotland |
Director Name | Mr Jonathan Henry Horne |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-26 Seagate Dundee DD1 2EQ Scotland |
Secretary Name | Mr Jonathan Henry Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-26 Seagate Dundee DD1 2EQ Scotland |
Director Name | Harrison Robert Horne |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Farington Gardens Dundee Angus DD2 1PQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2011 |
---|---|
Net Worth | £4,426 |
Cash | £4,320 |
Current Liabilities | £26,886 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2022 | Order of court for early dissolution (2 pages) |
6 October 2020 | Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2020 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages) |
8 January 2016 | Registered office address changed from 22/26 Seagate Dundee DD1 2EQ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 22/26 Seagate Dundee DD1 2EQ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 8 January 2016 (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Termination of appointment of Jonathan Horne as a secretary (1 page) |
27 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Termination of appointment of Jonathan Horne as a secretary (1 page) |
29 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2011 | Termination of appointment of Jonathan Horne as a director (1 page) |
12 July 2011 | Termination of appointment of Harrison Horne as a director (1 page) |
12 July 2011 | Termination of appointment of Harrison Horne as a director (1 page) |
12 July 2011 | Termination of appointment of Henry Horne as a director (1 page) |
12 July 2011 | Termination of appointment of Jonathan Horne as a director (1 page) |
12 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Henry Horne as a director (1 page) |
12 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mr Jonathan Henry Horne on 27 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Harrison Robert Horne on 27 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Jonathan Henry Horne on 27 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Harrison Robert Horne on 27 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
7 May 2009 | Director and secretary's change of particulars / jonathan horne / 01/04/2009 (2 pages) |
7 May 2009 | Director and secretary's change of particulars / jonathan horne / 01/04/2009 (2 pages) |
7 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 January 2009 | Return made up to 27/04/08; full list of members (5 pages) |
30 January 2009 | Return made up to 27/04/08; full list of members (5 pages) |
9 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
9 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
18 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
18 July 2007 | Return made up to 27/04/07; full list of members (3 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 August 2006 | Ad 27/04/05--------- £ si 88@1 (2 pages) |
9 August 2006 | Ad 27/04/05--------- £ si 88@1 (2 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Return made up to 27/04/06; full list of members
|
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Return made up to 27/04/06; full list of members
|
6 July 2006 | Partic of mort/charge * (3 pages) |
6 July 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Partic of mort/charge * (3 pages) |
2 August 2005 | Partic of mort/charge * (3 pages) |
2 August 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
30 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
2 July 2005 | Partic of mort/charge * (3 pages) |
2 July 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | 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) |
5 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
27 April 2005 | Incorporation (16 pages) |
27 April 2005 | Incorporation (16 pages) |