Kellas
Dundee
Angus
DD5 3PD
Scotland
Secretary Name | Mr Graeme Robbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bucklers House Bucklers Head Kellas Dundee Angus DD5 3PD Scotland |
Director Name | Alister Colin Dalziel |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2008) |
Role | Quantity Surveyor |
Correspondence Address | 179b Lochee Road Dundee DD2 2ND Scotland |
Director Name | Mr Mark James Dunlop |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2008) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 West Grange Walk Monifieth Dundee Angus DD5 4PQ Scotland |
Director Name | Ian Johnson Hill |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2008) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Alexander Gordon Drive Monifieth Angus DD5 4HD Scotland |
Director Name | Mr Kristofer Sparks |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2008) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 24 Challum Walk Broughty Ferry Dundee DD5 3UU Scotland |
Secretary Name | Alister Colin Dalziel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2008) |
Role | Quantity Surveyor |
Correspondence Address | 179b Lochee Road Dundee DD2 2ND Scotland |
Director Name | Mr John Duffy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Strathern Road Broughty Ferry Dundee Angus DD5 1PP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01382 220653 |
---|---|
Telephone region | Dundee |
Registered Address | 42 Dudhope Crescent Road Dundee Angus DD1 5RR Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Graeme Robbie 50.00% Ordinary |
---|---|
500 at £1 | Hillerod LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,322 |
Cash | £66 |
Current Liabilities | £7,544 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 August 2013 | Termination of appointment of John Duffy as a director (1 page) |
27 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
9 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
11 May 2009 | Director's change of particulars / john duffy / 19/12/2008 (1 page) |
11 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
11 May 2009 | Director and secretary's change of particulars / graeme robbie / 18/07/2008 (1 page) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 September 2008 | Company name changed archearth LIMITED\certificate issued on 16/09/08 (2 pages) |
20 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 4 west grange walk monifieth DD5 4PQ (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
25 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New secretary appointed;new director appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Incorporation (17 pages) |