Monifieth
Angus
DD5 4JU
Scotland
Director Name | Philip Brymer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Roadworks |
Country of Residence | Scotland |
Correspondence Address | 8a Hill Street Monifieth Angus DD5 4JQ Scotland |
Director Name | Russell Wialiam Langskill |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Road Works |
Country of Residence | Scotland |
Correspondence Address | 100b Balunie Avenue Dundee Angus DD4 8SU Scotland |
Secretary Name | Jacalyn Anne Brymer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 8a Hill Street Monifieth Angus DD5 4JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2009 |
---|---|
Net Worth | £164,353 |
Cash | £82,839 |
Current Liabilities | £230,831 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
4 April 2017 | Order of court for early dissolution (1 page) |
4 April 2017 | Order of court for early dissolution (1 page) |
31 August 2016 | Registered office address changed from Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Suite 3 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages) |
11 April 2012 | Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 40/42 Brantwood Avenue Dundee Tayside DD3 6EW on 11 April 2012 (2 pages) |
5 April 2012 | Notice of winding up order (1 page) |
5 April 2012 | Notice of winding up order (1 page) |
5 April 2012 | Court order notice of winding up (1 page) |
5 April 2012 | Court order notice of winding up (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
25 March 2010 | Director's details changed for David Brymer on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Philip Brymer on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Russell Wialiam Langskill on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for David Brymer on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Russell Wialiam Langskill on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Philip Brymer on 25 March 2010 (2 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
8 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |