Dundee
Angus
DD4 0NQ
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | AWH Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 10 Douglas Street Dundee Angus DD1 5AJ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01382 825400 |
---|---|
Telephone region | Dundee |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Ade Ayeni 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Ade Ayeni as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Ade Ayeni as a person with significant control on 6 April 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Registered office address changed from 10 Douglas Street Dundee Angus DD1 5AJ to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 12 September 2014 (1 page) |
8 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
22 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 June 2012 | Termination of appointment of Awh Accountants Ltd as a secretary (1 page) |
22 June 2012 | Termination of appointment of Awh Accountants Ltd as a secretary (1 page) |
22 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 August 2010 | Secretary's details changed for Ayeni, White & Hutchison Ltd on 18 May 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Ayeni, White & Hutchison Ltd on 18 May 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2009 | Annual return made up to 18 May 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 18 May 2009 with a full list of shareholders (3 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 July 2007 | Return made up to 18/05/07; full list of members (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
9 July 2007 | Return made up to 18/05/07; full list of members (6 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 15-19 mains road dundee DD3 7RH (1 page) |
13 February 2007 | Company name changed dailly glazing + interiors LTD.\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed dailly glazing + interiors LTD.\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 15-19 mains road dundee DD3 7RH (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (15 pages) |
18 May 2006 | Incorporation (15 pages) |