Broughty Ferry
Dundee
DD5 1AJ
Scotland
Director Name | John Edgar Mountford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 11 years (closed 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
Secretary Name | David Robert Laidlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Kilbirnie Terrace Denny Stirlingshire FK6 6JL Scotland |
Director Name | Craig Katz |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2009) |
Role | Commercial |
Correspondence Address | Rose Cottage Mid Gavin Farm, Belltrees Road Howwood PA9 1DL Scotland |
Director Name | Peter McLean Wright |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 2009) |
Role | Technical |
Correspondence Address | 1e Overton Court West Kilbride Ayrshire KA23 9HQ Scotland |
Director Name | Mr Graham Lockhart Allen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Mrs Amy Frances Allen |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2015) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | ebdockingsolutions.co.uk |
---|
Registered Address | 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
18.3k at £0.0001 | John Edgar Mountford 15.13% Ordinary |
---|---|
17.4k at £0.0001 | James Roy 14.33% Ordinary |
17k at £0.0001 | Laura Conway 14.04% Ordinary |
15.9k at £0.0001 | John Beaton 13.09% Ordinary |
15.9k at £0.0001 | John Bennett 13.09% Ordinary |
15.2k at £0.0001 | James Scott Carnegie 12.51% Ordinary |
14.3k at £0.0001 | Wendy Dickson 11.81% Ordinary |
2.2k at £0.0001 | Francesco Jozef Esposito 1.80% Ordinary |
2k at £0.0001 | Robert John Preston 1.66% Ordinary |
1.8k at £0.0001 | Stephen Bruce 1.51% Ordinary |
1.2k at £0.0001 | Peter Mclean Wright 1.02% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | -£189,499 |
Cash | £4,787 |
Current Liabilities | £22,918 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
16 February 2009 | Delivered on: 17 February 2009 Persons entitled: Lansdown Allen Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2019 | Application to strike the company off the register (1 page) |
5 April 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
28 March 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
12 February 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 12 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ on 11 February 2015 (1 page) |
2 December 2014 | Termination of appointment of Amy Allen as a director on 19 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Graham Lockhart Allen as a director on 19 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Graham Lockhart Allen as a director on 19 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Amy Allen as a director on 19 November 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 June 2014 | Director's details changed for Wendy Ann Dickson on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for Wendy Ann Dickson on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for John Edgar Mountford on 1 June 2013 (2 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Amy Lansdown on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for Graham Lockhart Allen on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for Amy Lansdown on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for Graham Lockhart Allen on 1 June 2013 (2 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for John Edgar Mountford on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for Amy Lansdown on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for John Edgar Mountford on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for Graham Lockhart Allen on 1 June 2013 (2 pages) |
17 June 2014 | Director's details changed for Wendy Ann Dickson on 1 June 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 November 2011 | Company name changed easyberth LTD.\certificate issued on 09/11/11
|
9 November 2011 | Company name changed easyberth LTD.\certificate issued on 09/11/11
|
15 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Director's details changed for Wendy Ann Dickson on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Wendy Ann Dickson on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Graham Lockhart Allen on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Amy Lansdown on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Amy Lansdown on 24 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Morisons Secretaries Limited on 24 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Graham Lockhart Allen on 24 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Morisons Secretaries Limited on 24 May 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (10 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (10 pages) |
21 May 2009 | Appointment terminated director craig katz (1 page) |
21 May 2009 | Appointment terminated director craig katz (1 page) |
19 February 2009 | Ad 16/02/09\gbp si [email protected]=0.618\gbp ic 3.5/4.118\ (2 pages) |
19 February 2009 | Ad 16/02/09\gbp si [email protected]=0.618\gbp ic 3.5/4.118\ (2 pages) |
19 February 2009 | Memorandum and Articles of Association (5 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Director appointed amy lansdown (1 page) |
19 February 2009 | Memorandum and Articles of Association (5 pages) |
19 February 2009 | Director appointed graham lockhart allen (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Director appointed graham lockhart allen (2 pages) |
19 February 2009 | Director appointed amy lansdown (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2009 | Appointment terminated director peter wright (1 page) |
14 January 2009 | Appointment terminated director peter wright (1 page) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 August 2008 | Return made up to 24/05/08; full list of members (10 pages) |
7 August 2008 | Return made up to 24/05/08; full list of members (10 pages) |
23 July 2008 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
23 July 2008 | Accounting reference date shortened from 31/05/2008 to 29/02/2008 (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 2 melville street falkirk FK1 1HZ (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 2 melville street falkirk FK1 1HZ (1 page) |
23 May 2008 | Director appointed john edgar mountford (2 pages) |
23 May 2008 | Director appointed john edgar mountford (2 pages) |
21 May 2008 | Ad 30/04/08\gbp si [email protected]=0.5\gbp ic 3/3.5\ (3 pages) |
21 May 2008 | Ad 30/04/08\gbp si [email protected]=0.5\gbp ic 3/3.5\ (3 pages) |
15 May 2008 | Appointment terminated secretary david laidlaw (1 page) |
15 May 2008 | S-div (1 page) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | S-div (1 page) |
15 May 2008 | Appointment terminated secretary david laidlaw (1 page) |
15 May 2008 | Secretary appointed morisons secretaries LIMITED (1 page) |
15 May 2008 | Secretary appointed morisons secretaries LIMITED (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
4 March 2008 | Director appointed craig katz (2 pages) |
4 March 2008 | Director appointed peter mclean wright (2 pages) |
4 March 2008 | Director appointed craig katz (2 pages) |
4 March 2008 | Director appointed peter mclean wright (2 pages) |
10 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Ad 24/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 January 2007 | Ad 24/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
24 May 2006 | Incorporation (15 pages) |
24 May 2006 | Incorporation (15 pages) |