Invergowrie
Dundee
DD2 5EL
Scotland
Secretary Name | Mr Guy James Mitchell |
---|---|
Status | Closed |
Appointed | 28 February 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 January 2018) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Secretary Name | Ewan Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 21b Exchange Street Dundee Angus DD1 3DJ Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£516,066 |
Cash | £6,275 |
Current Liabilities | £2,083,381 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Notice of final meeting of creditors (7 pages) |
25 October 2017 | Notice of final meeting of creditors (7 pages) |
25 October 2017 | Return of final meeting of voluntary winding up (4 pages) |
25 October 2017 | Return of final meeting of voluntary winding up (4 pages) |
29 February 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (27 pages) |
29 February 2012 | Notice of move from Administration to Creditors Voluntary Liquidation (27 pages) |
14 September 2011 | Notice of result of meeting creditors (43 pages) |
14 September 2011 | Notice of result of meeting creditors (43 pages) |
9 September 2011 | Statement of affairs with form 2.13B(SCOT) (28 pages) |
9 September 2011 | Statement of affairs with form 2.13B(SCOT) (28 pages) |
25 August 2011 | Statement of administrator's proposal (42 pages) |
25 August 2011 | Statement of administrator's proposal (42 pages) |
21 July 2011 | Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB Scotland on 21 July 2011 (2 pages) |
21 July 2011 | Appointment of an administrator (5 pages) |
21 July 2011 | Registered office address changed from Hillhead Northmuir Kirriemuir Angus DD8 4PB Scotland on 21 July 2011 (2 pages) |
21 July 2011 | Appointment of an administrator (5 pages) |
17 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Termination of appointment of Ewan Hill as a secretary (1 page) |
17 February 2011 | Appointment of Mr Guy James Mitchell as a secretary (1 page) |
17 February 2011 | Appointment of Mr Guy James Mitchell as a secretary (1 page) |
17 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Termination of appointment of Ewan Hill as a secretary (1 page) |
17 February 2011 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2011-02-17
|
4 October 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
4 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
4 May 2010 | Accounts for a small company made up to 31 December 2008 (11 pages) |
4 May 2010 | Accounts for a small company made up to 31 December 2008 (11 pages) |
25 February 2010 | Registered office address changed from King James Vi Business Centre Suite 3/4; Riverview Business Park, Friarton Road Perth PH2 8DG on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Richard Herring Lawson on 6 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Registered office address changed from King James Vi Business Centre Suite 3/4; Riverview Business Park, Friarton Road Perth PH2 8DG on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Richard Herring Lawson on 6 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Richard Herring Lawson on 6 October 2009 (2 pages) |
28 November 2009 | Form 123 inc nom cap 1,000,000 06/12/08 (1 page) |
28 November 2009 | Form 123 inc nom cap 1,000,000 06/12/08 (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 6 December 2008
|
13 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 6 December 2008
|
13 November 2009 | Statement of capital following an allotment of shares on 6 December 2008
|
9 June 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2007 (9 pages) |
25 March 2009 | Return made up to 06/10/08; full list of members (3 pages) |
25 March 2009 | Return made up to 06/10/08; full list of members (3 pages) |
4 September 2008 | Ad 15/02/08\gbp si 228358@1=228358\gbp ic 1/228359\ (2 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Capitals not rolled up (2 pages) |
4 September 2008 | Capitals not rolled up (2 pages) |
4 September 2008 | Ad 15/02/08\gbp si 228358@1=228358\gbp ic 1/228359\ (2 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Gbp nc 320000/1000000\06/12/07 (1 page) |
4 September 2008 | Gbp nc 320000/1000000\06/12/07 (1 page) |
30 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 72-76 monifieth road broughty ferry dundee DD5 2RZ (1 page) |
30 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 72-76 monifieth road broughty ferry dundee DD5 2RZ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: king james vi business centre suite 3/4 riverview business park, friarton road perth PH2 8DG (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page) |
10 August 2007 | Ad 04/12/06--------- £ si 319999@1=319999 £ ic 1/320000 (2 pages) |
10 August 2007 | Ad 04/12/06--------- £ si 319999@1=319999 £ ic 1/320000 (2 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
6 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | £ nc 1000/320000 04/12/06 (1 page) |
30 July 2007 | £ nc 1000/320000 04/12/06 (1 page) |
30 July 2007 | Resolutions
|
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
24 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 06/10/06; full list of members (2 pages) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
3 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
12 January 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Partic of mort/charge * (3 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Incorporation (17 pages) |
6 October 2005 | Incorporation (17 pages) |