Dundee
DD4 8PS
Scotland
Secretary Name | Mr Derek Ross Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Norman Paton Forrest |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(2 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Jane Gillespie Guz |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Director Name | Joseph Murphy White |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Eastfield Steading Auchterhouse Dundee Angus DD8 0QP Scotland |
Director Name | Mr Vincent Guz |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | thirstexchange.com |
---|
Registered Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Capstone Projects 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2006 | Delivered on: 31 July 2006 Persons entitled: Sis (Community Finance) Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: The whole right, title and interest and benefit in and to the account. Outstanding |
---|---|
18 July 2006 | Delivered on: 18 July 2006 Persons entitled: Sis (Community Finance) LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 July 2006 | Delivered on: 17 July 2006 Satisfied on: 6 December 2011 Persons entitled: Sis (Community Finance) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease of the internal envelope of the ground floor shop unit at exchange street, dundee in the county of angus forming part of the building being one of three ground floor shop units at exchange street ang 7961. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | Voluntary strike-off action has been suspended (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2018 | Application to strike the company off the register (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Norman Paton Forrest on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Derek Ross Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Norman Paton Forrest on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Derek Ross Marshall on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Norman Paton Forrest on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Derek Ross Marshall on 6 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / norman forrest / 01/08/2008 (1 page) |
6 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 April 2009 | Director's change of particulars / norman forrest / 01/08/2008 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 March 2008 | Appointment terminated director vincent guz (1 page) |
25 March 2008 | Appointment terminated director joseph white (1 page) |
25 March 2008 | Appointment terminated director jane guz (1 page) |
25 March 2008 | Appointment terminated director vincent guz (1 page) |
25 March 2008 | Appointment terminated director joseph white (1 page) |
25 March 2008 | Appointment terminated director jane guz (1 page) |
5 March 2008 | Director appointed norman paton forrest (2 pages) |
5 March 2008 | Director appointed norman paton forrest (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
14 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
31 July 2006 | Partic of mort/charge * (5 pages) |
31 July 2006 | Partic of mort/charge * (5 pages) |
18 July 2006 | Partic of mort/charge * (5 pages) |
18 July 2006 | Partic of mort/charge * (5 pages) |
17 July 2006 | Partic of mort/charge * (4 pages) |
17 July 2006 | Partic of mort/charge * (4 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: the factory skatepark 15 belunie drive dundee DD4 8PS (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: the factory skatepark 15 belunie drive dundee DD4 8PS (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
21 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
3 February 2006 | Incorporation (12 pages) |
3 February 2006 | Incorporation (12 pages) |