Broughty Ferry
Dundee
Angus
DD5 1AR
Scotland
Director Name | Mrs Tania Margaret Royle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 West Queen Street Broughty Ferry Dundee Angus DD5 1AR Scotland |
Secretary Name | Mrs Tania Margaret Royle |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 4 West Queen Street Broughty Ferry Dundee Angus DD5 1AR Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Scott George Lewis Royle 50.00% Ordinary |
---|---|
50 at £1 | Tania Margaret Royle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,882 |
Cash | £8,433 |
Current Liabilities | £579,191 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2015 | Final Gazette dissolved following liquidation (1 page) |
26 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2015 | Order of court for early dissolution (1 page) |
26 March 2015 | Order of court for early dissolution (1 page) |
27 June 2012 | Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee Tayside DD4 8XD on 27 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from Castlecroft Business Centre Tom Johnston Road Dundee Tayside DD4 8XD on 27 June 2012 (2 pages) |
19 December 2011 | Notice of winding up order (1 page) |
19 December 2011 | Notice of winding up order (1 page) |
19 December 2011 | Court order notice of winding up (1 page) |
19 December 2011 | Court order notice of winding up (1 page) |
24 November 2011 | Appointment of a provisional liquidator (1 page) |
24 November 2011 | Appointment of a provisional liquidator (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Tania Margaret Royle on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Scott George Lewis Royle on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Scott George Lewis Royle on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Tania Margaret Royle on 25 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Director and secretary's change of particulars / tania royle / 28/02/2008 (1 page) |
26 January 2009 | Director's change of particulars / scott royle / 28/02/2008 (1 page) |
26 January 2009 | Director and secretary's change of particulars / tania royle / 28/02/2008 (1 page) |
26 January 2009 | Director's change of particulars / scott royle / 28/02/2008 (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
2 November 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
10 February 2007 | Partic of mort/charge * (3 pages) |
10 February 2007 | Partic of mort/charge * (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 11 panbride road carnoustie angus DD7 6HS (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 11 panbride road carnoustie angus DD7 6HS (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (17 pages) |
25 January 2006 | Incorporation (17 pages) |