Dundee
Tayside
DD2 3HE
Scotland
Secretary Name | Mr Frank Mudie |
---|---|
Status | Closed |
Appointed | 30 September 2012(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | 61 Lorne Street Dundee Tayside DD2 3HE Scotland |
Secretary Name | Frances Kinsella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Paradise Road Monifieth Angus DD5 4LF Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 61 Lorne Street Dundee Tayside DD2 3HE Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Francesco Jozef Esposito 50.00% Ordinary |
---|---|
1 at £1 | Szm Estates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£225,144 |
Cash | £101,234 |
Current Liabilities | £366,555 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 October 2010 | Delivered on: 19 October 2010 Satisfied on: 6 March 2012 Persons entitled: Joseph Mitchell & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the northeast side of bellfield street dundee ANG49324 and subject at bellfield house bellfield street dundee ANG14360. Fully Satisfied |
---|---|
30 September 2010 | Delivered on: 8 October 2010 Satisfied on: 2 March 2012 Persons entitled: Joseph Mitchell & Others Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 October 2010 | Delivered on: 14 October 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeast side of bellfield street dundee ANG49324. Outstanding |
9 August 2006 | Delivered on: 16 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The development site at bellfield street, dundee (title number ANG14360). Outstanding |
19 July 2006 | Delivered on: 25 July 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (3 pages) |
27 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages) |
26 September 2017 | Change of details for Mr Francesco Jozef Esposito as a person with significant control on 1 August 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Francesco Jozef Esposito on 1 August 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (3 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (3 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 May 2017 | Annual return made up to 15 May 2016 Statement of capital on 2017-05-05
|
5 May 2017 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 May 2017 | Annual return made up to 15 May 2015 Statement of capital on 2017-05-05
|
5 May 2017 | Annual return made up to 15 May 2016 Statement of capital on 2017-05-05
|
5 May 2017 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2017 | Annual return made up to 15 May 2015 Statement of capital on 2017-05-05
|
10 April 2017 | Order of court - restore and wind up (1 page) |
10 April 2017 | Order of court - restore and wind up (1 page) |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
18 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Termination of appointment of Frances Kinsella as a secretary on 30 September 2012 (1 page) |
17 May 2013 | Appointment of Mr Frank Mudie as a secretary on 30 September 2012 (1 page) |
17 May 2013 | Termination of appointment of Frances Kinsella as a secretary on 30 September 2012 (1 page) |
17 May 2013 | Appointment of Mr Frank Mudie as a secretary on 30 September 2012 (1 page) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 October 2012 | Auditor's resignation (1 page) |
16 October 2012 | Auditor's resignation (1 page) |
2 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
7 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
5 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
5 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
30 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | (4 pages) |
31 January 2011 | (4 pages) |
19 October 2010 | Alterations to floating charge 3 (8 pages) |
19 October 2010 | Alterations to floating charge 3 (8 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 October 2010 | Alterations to floating charge 1 (7 pages) |
18 October 2010 | Alterations to floating charge 1 (7 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Capitals not rolled up (2 pages) |
29 April 2010 | Capitals not rolled up (2 pages) |
8 March 2010 | (5 pages) |
8 March 2010 | (5 pages) |
18 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 June 2009 | Ad 01/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 June 2009 | Ad 01/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 May 2009 | (5 pages) |
1 May 2009 | (5 pages) |
26 June 2008 | (5 pages) |
26 June 2008 | (5 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
6 December 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
6 December 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
25 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
25 June 2007 | Ad 15/05/06--------- £ si 1@1=1 (1 page) |
25 June 2007 | Ad 15/05/06--------- £ si 1@1=1 (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 41 north lindsay street dundee DD1 1PW (1 page) |
16 August 2006 | Partic of mort/charge * (3 pages) |
16 August 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (17 pages) |
15 May 2006 | Incorporation (17 pages) |