Dundee
Angus
DD2 1PP
Scotland
Secretary Name | Mrs Yvonne Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 18 Dunmore Gardens Dundee Angus DD2 1PP Scotland |
Director Name | Murdoch Waterson Wallace |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 18 Dunmore Gardens Dundee Angus DD2 1PP Scotland |
Director Name | Peter Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Scientist & Lecturer |
Country of Residence | Scotland |
Correspondence Address | 23 Thirlmere Road Cheltenham Gloucestershire GL51 3NQ Wales |
Website | www.wrightfoundation.com/ |
---|---|
Telephone | 01382 451188 |
Telephone region | Dundee |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,915,121 |
Net Worth | -£154,668 |
Cash | £144,756 |
Current Liabilities | £395,555 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2014 | Termination of appointment of Peter Wright as a director on 31 December 2013 (1 page) |
17 January 2014 | Termination of appointment of Peter Wright as a director on 31 December 2013 (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
20 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 November 2012 | Termination of appointment of Murdoch Waterson Wallace as a director on 27 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Murdoch Waterson Wallace as a director on 27 November 2012 (1 page) |
20 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
20 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
20 February 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 1 February 2012 no member list (5 pages) |
20 February 2012 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 20 February 2012 (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
5 January 2012 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
28 March 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
28 March 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
28 March 2011 | Annual return made up to 1 February 2011 no member list (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Director's details changed for Yvonne Wallace on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
21 April 2010 | Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Tayside DD1 1RQ on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Tayside DD1 1RQ on 21 April 2010 (1 page) |
21 April 2010 | Director's details changed for Murdoch Waterson Wallace on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Peter Wright on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Yvonne Wallace on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Peter Wright on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Yvonne Wallace on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Peter Wright on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 1 February 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Murdoch Waterson Wallace on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Murdoch Waterson Wallace on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
6 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 February 2009 | Annual return made up to 01/02/09 (3 pages) |
10 February 2009 | Annual return made up to 01/02/09 (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 78 - 84 bell street dundee tayside DD1 1HW (1 page) |
14 February 2008 | Annual return made up to 01/02/08 (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 78 - 84 bell street dundee tayside DD1 1HW (1 page) |
14 February 2008 | Annual return made up to 01/02/08 (2 pages) |
30 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
30 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 February 2007 | Annual return made up to 01/02/07 (4 pages) |
21 February 2007 | Annual return made up to 01/02/07 (4 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: miller mcintyre & gellatly 28 reform street dundee angus DD1 1RJ (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: miller mcintyre & gellatly 28 reform street dundee angus DD1 1RJ (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
1 February 2006 | Incorporation (25 pages) |
1 February 2006 | Incorporation (25 pages) |