Dundee
Angus
DD2 2ED
Scotland
Secretary Name | James Wilkie Fyfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 January 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 16 Hayston Terrace Dundee Angus DD2 2ED Scotland |
Director Name | Ronald Francis Queen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2010) |
Role | Engineer |
Correspondence Address | 8 Rhynie Road Broughty Ferry Angus DD5 1RH Scotland |
Director Name | Barry Robert Farnan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2007) |
Role | Engineer |
Correspondence Address | 36 Hillside Road Dundee Angus DD2 1QU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | randjheating.co.uk |
---|
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | James Wilkie Fyfe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,732 |
Cash | £121 |
Current Liabilities | £11,547 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 August 2013 | Registered office address changed from Stewart House Kingsway East Dundee Tayside DD4 7RE on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Stewart House Kingsway East Dundee Tayside DD4 7RE on 9 August 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 August 2010 | Director's details changed for James Wilkie Fyfe on 2 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for James Wilkie Fyfe on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for James Wilkie Fyfe on 2 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Termination of appointment of Ronald Queen as a director (1 page) |
10 August 2010 | Termination of appointment of Ronald Queen as a director (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 7 July 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from unit c 6 north isla street dundee tayside DD3 7JQ (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from unit c 6 north isla street dundee tayside DD3 7JQ (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 February 2009 | Return made up to 07/07/08; full list of members (4 pages) |
2 February 2009 | Return made up to 07/07/08; full list of members (4 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
2 November 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Return made up to 07/07/07; change of members (7 pages) |
9 October 2007 | Return made up to 07/07/07; change of members (7 pages) |
6 June 2007 | Company name changed r & j mechanical services LTD.\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Company name changed r & j mechanical services LTD.\certificate issued on 06/06/07 (2 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
8 March 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 March 2007 | Ad 02/02/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
1 August 2006 | Ad 07/07/05-01/04/06 £ si 2@1=2 £ ic 1/3 (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Ad 07/07/05-01/04/06 £ si 2@1=2 £ ic 1/3 (2 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
1 August 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (2 pages) |
13 June 2006 | Secretary resigned (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: ascot drummond house 10 douglas street dundee DD1 5AJ (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: ascot drummond house 10 douglas street dundee DD1 5AJ (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Incorporation (15 pages) |
7 July 2005 | Incorporation (15 pages) |