Arbroath
Angus
DD11 2DN
Scotland
Director Name | Mrs Valerie Dawson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 October 2016) |
Role | Property Development |
Correspondence Address | 25 Viewfield Road Arbroath Angus D11 2DN |
Secretary Name | Mr Robert Palmer Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 October 2016) |
Role | Property Development |
Correspondence Address | 25 Viewfield Road Arbroath Angus DD11 2DN Scotland |
Director Name | Mr Alan Mowatt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 October 2016) |
Role | Joiner |
Correspondence Address | 3 Old Mill Place Arbroath Angus DD11 4US Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£184,043 |
Cash | £24 |
Current Liabilities | £323,907 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
22 July 2016 | Return of final meeting of voluntary winding up (4 pages) |
22 July 2016 | Return of final meeting of voluntary winding up (4 pages) |
22 July 2016 | Notice of final meeting of creditors (7 pages) |
22 July 2016 | Notice of final meeting of creditors (7 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
27 October 2010 | Registered office address changed from Unit 5-6 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland on 27 October 2010 (2 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Registered office address changed from Unit 5-6 Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland on 27 October 2010 (2 pages) |
27 October 2010 | Resolutions
|
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
24 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Registered office address changed from 124 High Street Carnoustie DD7 7EB on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 124 High Street Carnoustie DD7 7EB on 12 January 2010 (1 page) |
24 August 2009 | Memorandum and Articles of Association (14 pages) |
24 August 2009 | Memorandum and Articles of Association (14 pages) |
21 August 2009 | Company name changed scotland & dawson LTD.\certificate issued on 21/08/09 (2 pages) |
21 August 2009 | Company name changed scotland & dawson LTD.\certificate issued on 21/08/09 (2 pages) |
14 August 2009 | Director appointed mr alan mowatt (1 page) |
14 August 2009 | Director appointed mr alan mowatt (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
16 February 2009 | Director and secretary's change of particulars / robert dawson / 28/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / valerie dawson / 28/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / valerie dawson / 28/01/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / robert dawson / 28/01/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / robert dawson / 28/01/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / robert dawson / 28/01/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
28 December 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
23 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 May 2006 | Company name changed flightclock LIMITED\certificate issued on 31/05/06 (2 pages) |
31 May 2006 | Company name changed flightclock LIMITED\certificate issued on 31/05/06 (2 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members
|
16 May 2006 | Return made up to 03/05/06; full list of members
|
3 May 2006 | Registered office changed on 03/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 May 2006 | New secretary appointed;new director appointed (1 page) |
3 May 2006 | New secretary appointed;new director appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2005 | Incorporation (17 pages) |
3 May 2005 | Incorporation (17 pages) |