Dundee
Angus
DD4 0PP
Scotland
Director Name | Bruce Small Jamieson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mansion Drive Dundee Angus DD4 9DD Scotland |
Secretary Name | Tom Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield House Duntrune Dundee Angus DD4 0PP Scotland |
Director Name | Lee Ashton |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 September 2014) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Westfield House Duntrune Dundee Angus DD4 0PP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Westfield House Duntrune Dundee Angus DD4 0PP Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
3 at £1 | Bruce Jamieson 50.00% Ordinary |
---|---|
2 at £1 | Thomas Ashton 33.33% Ordinary |
1 at £1 | Miss Lee Ashton 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,573 |
Cash | £2,486 |
Current Liabilities | £200 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Application to strike the company off the register (3 pages) |
19 March 2014 | Order of court - restore and wind up (1 page) |
19 March 2014 | Order of court - restore and wind up (1 page) |
28 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2013 | Total exemption full accounts made up to 31 May 2012 (16 pages) |
29 April 2013 | Total exemption full accounts made up to 31 May 2012 (16 pages) |
8 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
16 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (16 pages) |
1 March 2012 | Total exemption full accounts made up to 31 May 2011 (16 pages) |
9 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Director's details changed for Bruce Jamieson on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Lee Ashton on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Lee Ashton on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Bruce Jamieson on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Tom Ashton on 29 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Tom Ashton on 29 June 2011 (2 pages) |
21 April 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
21 April 2011 | Total exemption full accounts made up to 31 May 2010 (16 pages) |
13 July 2010 | Annual return made up to 24 May 2010 (15 pages) |
13 July 2010 | Annual return made up to 24 May 2010 (15 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (6 pages) |
9 April 2009 | Director appointed lee ashton (2 pages) |
9 April 2009 | Director appointed lee ashton (2 pages) |
1 April 2009 | Director and secretary's change of particulars / tom ashton / 01/12/2008 (1 page) |
1 April 2009 | Return made up to 24/05/08; no change of members (5 pages) |
1 April 2009 | Return made up to 24/05/08; no change of members (5 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
1 April 2009 | Director and secretary's change of particulars / tom ashton / 01/12/2008 (1 page) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
28 January 2009 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
28 January 2009 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 314 broughty ferry road dundee angus DD4 7NJ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 314 broughty ferry road dundee angus DD4 7NJ (1 page) |
28 November 2007 | Return made up to 24/05/07; no change of members (7 pages) |
28 November 2007 | Return made up to 24/05/07; no change of members (7 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Partic of mort/charge * (3 pages) |
30 August 2006 | Return made up to 24/05/06; full list of members
|
30 August 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
30 August 2006 | Total exemption full accounts made up to 31 May 2006 (5 pages) |
30 August 2006 | Return made up to 24/05/06; full list of members
|
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
22 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Ad 24/05/05--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
15 June 2005 | Ad 24/05/05--------- £ si 8@1=8 £ ic 1/9 (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
24 May 2005 | Incorporation (15 pages) |
24 May 2005 | Incorporation (15 pages) |