Troqueer
Dumfries
DG2 7ED
Scotland
Secretary Name | Miss Jenna Joyce June Fleming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holly Crescent Georgetown Dumfries Dumfriesshire DG1 4SF Scotland |
Director Name | Miss Jenna Joyce June Fleming |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(12 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 12 January 2016) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holly Crescent Georgetown Dumfries Dumfriesshire DG1 4SF Scotland |
Registered Address | 182 High Street Montrose Angus DD10 8PH Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Thomas Downie Fleming 66.67% Ordinary |
---|---|
1 at £1 | Miss Jenna Joyce June Fleming 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,124 |
Cash | £1,698 |
Current Liabilities | £5,177 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Application to strike the company off the register (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 May 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
22 May 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 June 2014 | Registered office address changed from 21 Brodie Avenue Troqueer Dumfries DG2 7ED on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 21 Brodie Avenue Troqueer Dumfries DG2 7ED on 16 June 2014 (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
27 September 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
10 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Thomas Downie Fleming on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Thomas Downie Fleming on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Miss Jenna Joyce June Fleming on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Miss Jenna Joyce June Fleming on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Thomas Downie Fleming on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Miss Jenna Joyce June Fleming on 4 February 2010 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 February 2009 | Capitals not rolled up (1 page) |
18 February 2009 | Capitals not rolled up (1 page) |
17 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Ad 12/01/07--------- £ si 1@1 (2 pages) |
12 February 2008 | Ad 12/01/07--------- £ si 1@1 (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
26 April 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Amended accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 January 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 January 2006 | Resolutions
|
17 January 2006 | Incorporation (15 pages) |
17 January 2006 | Incorporation (15 pages) |