Doune Road
Dunblane
Perthshire
FK15 9ND
Scotland
Secretary Name | Janet Catherine Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westwood Doune Road Dunblane Perthshire FK15 9ND Scotland |
Director Name | Mr Bruce James Whittaker |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Doune Road Dunblane Perthshire FK15 9ND Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
1 at £1 | Bruce James Whittaker 50.00% Ordinary |
---|---|
1 at £1 | Janet Catherine Whittaker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£405,906 |
Cash | £3 |
Current Liabilities | £439,176 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2014 | Notice of final meeting of creditors (13 pages) |
1 June 2011 | Registered office address changed from 22 Whitehall Crescent Dundee Tayside DD1 4AU on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 22 Whitehall Crescent Dundee Tayside DD1 4AU on 1 June 2011 (2 pages) |
13 May 2011 | Notice of winding up order (1 page) |
13 May 2011 | Court order notice of winding up (1 page) |
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2011-01-19
|
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Janet Catherine Whittaker on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Janet Catherine Whittaker on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 January 2009 | Appointment terminated director bruce whittaker (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from townhouse business centre 10B bank street tillicoultry clackmannanshire FK13 6DP (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 15 gladstone place stirling FK8 2NX (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 10B bank street tillicoultry clackmannanshire FK13 6DP (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 2-1 discovery house gemini crescent dundee technology park gemini road dundee tayside DD2 1SW (1 page) |
27 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
23 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2006 | Return made up to 07/12/06; full list of members (3 pages) |
28 December 2006 | Ad 09/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 6 munro road stirling FK7 7UU (1 page) |
13 January 2006 | Company name changed ym gateway LIMITED\certificate issued on 13/01/06 (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Company name changed your move (gateway) LIMITED\certificate issued on 09/01/06 (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
7 December 2005 | Incorporation (16 pages) |